North Berwick
East Lothian
EH39 4QY
Scotland
Director Name | Sean Spillane |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 East Claremont Street Edinburgh EH7 4HU Scotland |
Secretary Name | Isobel Kerr Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | Glenlyon, 301 Main Street Renton Dumbartonshire Dunbartonshire G82 4PZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | slmanagement.co.uk |
---|
Registered Address | 31 Macnair Avenue North Berwick East Lothian EH39 4QY Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Susan Van Der Post 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,037 |
Cash | £22,246 |
Current Liabilities | £37,040 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 16 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
21 August 2023 | Micro company accounts made up to 31 May 2023 (2 pages) |
---|---|
19 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
24 August 2022 | Micro company accounts made up to 31 May 2022 (2 pages) |
15 June 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 May 2021 (2 pages) |
26 May 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
5 August 2020 | Micro company accounts made up to 31 May 2020 (2 pages) |
1 May 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
23 August 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
4 September 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
28 September 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
30 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
4 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
12 August 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
8 January 2015 | Registered office address changed from 29 the Maltings Haddington EH41 4EF to 31 Macnair Avenue North Berwick East Lothian EH39 4QY on 8 January 2015 (1 page) |
8 January 2015 | Director's details changed for Susan Van Der Post on 8 January 2015 (2 pages) |
8 January 2015 | Registered office address changed from 29 the Maltings Haddington EH41 4EF to 31 Macnair Avenue North Berwick East Lothian EH39 4QY on 8 January 2015 (1 page) |
8 January 2015 | Director's details changed for Susan Van Der Post on 8 January 2015 (2 pages) |
8 January 2015 | Registered office address changed from 29 the Maltings Haddington EH41 4EF to 31 Macnair Avenue North Berwick East Lothian EH39 4QY on 8 January 2015 (1 page) |
8 January 2015 | Director's details changed for Susan Van Der Post on 8 January 2015 (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
12 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
27 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
22 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 April 2010 | Director's details changed for Susan Van Der Post on 1 October 2009 (2 pages) |
26 April 2010 | Termination of appointment of Isobel Carruthers as a secretary (1 page) |
26 April 2010 | Director's details changed for Susan Van Der Post on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Susan Van Der Post on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Termination of appointment of Isobel Carruthers as a secretary (1 page) |
26 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 May 2009 | Return made up to 16/04/09; no change of members (5 pages) |
8 May 2009 | Return made up to 16/04/09; no change of members (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
29 May 2008 | Director's change of particulars / susan van der post / 01/04/2007 (1 page) |
29 May 2008 | Director's change of particulars / susan van der post / 01/04/2007 (1 page) |
29 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
29 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: 95 inchview terrace edinburgh lothian EH7 6TT (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 95 inchview terrace edinburgh lothian EH7 6TT (1 page) |
21 June 2007 | Return made up to 16/04/07; no change of members
|
21 June 2007 | Return made up to 16/04/07; no change of members
|
21 July 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
21 July 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
24 April 2006 | Return made up to 16/04/06; full list of members
|
24 April 2006 | Return made up to 16/04/06; full list of members
|
13 September 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
13 September 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: flat 6 78 inchview terrace edinburgh EH7 6TF (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: flat 6 78 inchview terrace edinburgh EH7 6TF (1 page) |
7 April 2005 | Return made up to 16/04/05; full list of members (6 pages) |
7 April 2005 | Return made up to 16/04/05; full list of members (6 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
12 August 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
25 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
25 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
30 September 2003 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
30 September 2003 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Ad 16/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 May 2003 | Ad 16/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
16 April 2003 | Incorporation (16 pages) |
16 April 2003 | Incorporation (16 pages) |